THE PIZZA PROJECT (UK) LTD

Company Documents

DateDescription
25/06/2525 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/11/2429 November 2024 Liquidators' statement of receipts and payments to 2024-10-01

View Document

18/10/2318 October 2023 Statement of affairs

View Document

09/10/239 October 2023 Registered office address changed from Business Plus 390 London Road Mitcham CR4 4EA England to Allem House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-10-09

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 392 LONDON ROAD MITCHAM SURREY CR4 4EA ENGLAND

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELDEN ALLINGTON MCCOY / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ELDEN ALLINGTON MCCOY / 11/03/2020

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ELDEN ALLINGTON MCCOY / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELDEN ALLINGTON MCCOY / 19/07/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ELDEN ALLINGTON MCCOY

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/04/157 April 2015 DISS40 (DISS40(SOAD))

View Document

04/04/154 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELDEN ALLINGTON MCCOY / 25/06/2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN UNITED KINGDOM

View Document

03/09/133 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD STACEY-CLEAR

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 20 WESTLANDS WAY OXTED SURREY RH8 0ND ENGLAND

View Document

24/08/1224 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELDEN ALLINGTON MCCOY / 01/08/2012

View Document

02/04/122 April 2012 COMPANY NAME CHANGED FIRESTONE CATERING LTD CERTIFICATE ISSUED ON 02/04/12

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM WINTERFALL BARN ROOKERY HILL OUTWOOD RH1 5QZ ENGLAND

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company